ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Awaze Limited

Awaze Limited is an active company incorporated on 2 February 2018 with the registered office located in . Awaze Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11184954
Private limited company
Age
7 years
Incorporated 2 February 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01282 844284
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Director • Executive • American • Lives in United States • Born in Aug 1954
Director • Solicitor • British • Lives in UK • Born in Mar 1975
Director • Executive • British • Lives in UK • Born in Jan 1949
Director • Executive • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pe Compass Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 2 more are mutual people.
Active
Compass Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 2 more are mutual people.
Active
Compass Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 2 more are mutual people.
Active
Pe Compass Holding Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 2 more are mutual people.
Active
Compass I Limited
Mary ANN Sigler, Eva Monica Kalawski, and 2 more are mutual people.
Active
Project Quill Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£24.27M
Decreased by £7.29M (-23%)
Turnover
£316.35M
Decreased by £42.9M (-12%)
Employees
1.66K
Decreased by 281 (-14%)
Total Assets
£740.83M
Decreased by £72.81M (-9%)
Total Liabilities
-£710.51M
Decreased by £39.81M (-5%)
Net Assets
£30.32M
Decreased by £33.01M (-52%)
Debt Ratio (%)
96%
Increased by 3.69% (+4%)
Latest Activity
Group Accounts Submitted
19 Days Ago on 18 Aug 2025
Matthew John Price Appointed
4 Months Ago on 2 May 2025
Rupa Pravin Patel Resigned
4 Months Ago on 2 May 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Registered Address Changed
10 Months Ago on 14 Oct 2024
Compass Iii Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Ms Mary Ann Sigler Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Get Credit Report
Discover Awaze Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Appointment of Matthew John Price as a director on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Rupa Pravin Patel as a director on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 12 Feb 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Change of details for Compass Iii Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mr Ian Michael Stuart Downie on 12 July 2024
Submitted on 16 Jul 2024
Secretary's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year